UKBizDB.co.uk

TOWN BARTON (SANDFORD) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Town Barton (sandford) Management Company Limited. The company was founded 27 years ago and was given the registration number 03287608. The firm's registered office is in CREDITON. You can find them at 128 High Street, , Crediton, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TOWN BARTON (SANDFORD) MANAGEMENT COMPANY LIMITED
Company Number:03287608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:128 High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Linhay Park, Sandford, Crediton, EX17 4LL

Secretary12 May 2003Active
128, High Street, Crediton, EX17 3LQ

Director11 December 2014Active
7 Linhay Park, Sandford, Crediton, EX17 4LL

Director10 July 2006Active
Darwin House, Southernhay Gardens, Exeter,

Nominee Secretary04 December 1996Active
Mamhead Court, Mamhead, Exeter, EX6 8HX

Secretary07 March 2000Active
Mamhead House, Mamhead, Exeter, EX6 8HD

Secretary02 May 1997Active
10, Linhay Park, Sandford, Crediton, EX17 4LL

Director12 May 2003Active
Ash House, Plymtree, Cullompton, EX15 2JY

Director07 March 2000Active
Mamhead Court, Mamhead, Exeter, EX6 8HX

Director07 March 2000Active
Mamhead House, Mamhead, Exeter, EX6 8HD

Director02 May 1997Active
Mamhead Court, Mamhead, Exeter, EX6 8HX

Director02 May 1997Active
128, High Street, Crediton, EX17 3LQ

Director09 May 2013Active
9 Linhay Park, Crediton, EX17 4LL

Director12 May 2003Active
Darwin House, Southernhay Gardens, Exeter,

Corporate Nominee Director04 December 1996Active

People with Significant Control

Mr Jeremy Atkins
Notified on:10 May 2021
Status:Active
Date of birth:June 1973
Nationality:British
Address:128, High Street, Crediton, EX17 3LQ
Nature of control:
  • Significant influence or control
Mr Phil Harvey
Notified on:01 August 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:128, High Street, Crediton, EX17 3LQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type micro entity.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Officers

Termination director company with name termination date.

Download
2014-12-11Officers

Appoint person director company with name date.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.